Advanced company searchLink opens in new window

BUCKLERSBURY LIMITED

Company number 09527740

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2020 DS01 Application to strike the company off the register
26 Aug 2020 AD01 Registered office address changed from C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 26 August 2020
22 May 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 30 June 2019
23 Oct 2019 TM01 Termination of appointment of Anup Manilal Shah as a director on 23 October 2019
23 Oct 2019 TM01 Termination of appointment of Lawrence Stanier Pinkney as a director on 23 October 2019
23 Oct 2019 AP01 Appointment of Mrs Pratibha Makwana as a director on 23 October 2019
27 Sep 2019 AA01 Previous accounting period extended from 30 April 2019 to 30 June 2019
15 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
15 Apr 2019 PSC02 Notification of Mayfair Development Finance Limited as a person with significant control on 2 September 2018
15 Apr 2019 PSC07 Cessation of Cvs Finance Limited as a person with significant control on 2 September 2018
23 Aug 2018 AA Micro company accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 April 2016
17 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 99,999
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2016
17 May 2016 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 99,999
29 Jan 2016 AD01 Registered office address changed from , C/O Cvs Law Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom to C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 29 January 2016
07 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-07
  • GBP 1